ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Circle Software Acquisition Limited

Circle Software Acquisition Limited is an active company incorporated on 30 October 2006 with the registered office located in London, Greater London. Circle Software Acquisition Limited was registered 18 years ago.
Status
Active
Active since incorporation
Company No
05981993
Private limited company
Age
18 years
Incorporated 30 October 2006
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 30 October 2024 (10 months ago)
Next confirmation dated 30 October 2025
Due by 13 November 2025 (2 months remaining)
Last change occurred 10 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
2nd Floor 74 Wigmore Street
London
W1U 2SQ
England
Address changed on 2 Jun 2025 (3 months ago)
Previous address was Suite 207 77 New Cavendish Street the Harley Building London W1W 6XB England
Telephone
02035516700
Email
Available in Endole App
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Secretary • Director • Barrister & Solicitor • Canadian • Lives in Canada • Born in Jan 1971
Director • Director • Chief Technology Officer • British • Lives in England • Born in Jul 1972
Director • Chief Marketing Officer • American • Lives in England • Born in Jan 1955
Director • British • Lives in UK • Born in May 1971
Director • Executive • British • Lives in UK • Born in Sep 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Argus Software (UK) Ltd
Alexander John Probyn, Terrie-Lynne Devonish, and 4 more are mutual people.
Active
Voyanta Limited
Alexander John Probyn, Terrie-Lynne Devonish, and 4 more are mutual people.
Active
Finance Active UK Limited
Alexander John Probyn, Terrie-Lynne Devonish, and 4 more are mutual people.
Active
Estate Master UK Limited
Alexander John Probyn, Terrie-Lynne Devonish, and 4 more are mutual people.
Active
Taliance Limited
Terrie-Lynne Devonish, Pawan Chhabra, and 3 more are mutual people.
Active
CVS (Commercial Valuers & Surveyors) Limited
Alexander John Probyn, Terrie-Lynne Devonish, and 2 more are mutual people.
Active
Ryan Property Tax Services UK Limited
Alexander John Probyn, Terrie-Lynne Devonish, and 2 more are mutual people.
Active
Ryan Property Tax Services UK2 Limited
Alexander John Probyn, Terrie-Lynne Devonish, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£51.77M
Increased by £1.06M (+2%)
Total Liabilities
-£2.17M
Same as previous period
Net Assets
£49.6M
Increased by £1.06M (+2%)
Debt Ratio (%)
4%
Decreased by 0.09% (-2%)
Latest Activity
Registered Address Changed
3 Months Ago on 2 Jun 2025
Registered Address Changed
7 Months Ago on 20 Jan 2025
David Hamilton Ross Appointed
8 Months Ago on 1 Jan 2025
Ernest L. Clark Jr Appointed
8 Months Ago on 1 Jan 2025
Nicholas James Wright Resigned
8 Months Ago on 1 Jan 2025
Alexander John Probyn Resigned
8 Months Ago on 1 Jan 2025
Confirmation Submitted
10 Months Ago on 5 Nov 2024
Full Accounts Submitted
11 Months Ago on 30 Sep 2024
Confirmation Submitted
1 Year 10 Months Ago on 30 Oct 2023
Inspection Address Changed
1 Year 11 Months Ago on 15 Sep 2023
Get Credit Report
Discover Circle Software Acquisition Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Suite 207 77 New Cavendish Street the Harley Building London W1W 6XB England to 2nd Floor 74 Wigmore Street London W1U 2SQ on 2 June 2025
Submitted on 2 Jun 2025
Appointment of David Hamilton Ross as a director on 1 January 2025
Submitted on 7 Feb 2025
Appointment of Ernest L. Clark Jr as a director on 1 January 2025
Submitted on 7 Feb 2025
Registered office address changed from 180 Great Portland Street London W1W 5QZ United Kingdom to Suite 207 77 New Cavendish Street the Harley Building London W1W 6XB on 20 January 2025
Submitted on 20 Jan 2025
Termination of appointment of Alexander John Probyn as a director on 1 January 2025
Submitted on 14 Jan 2025
Termination of appointment of Nicholas James Wright as a director on 1 January 2025
Submitted on 14 Jan 2025
Statement of capital following an allotment of shares on 18 December 2023
Submitted on 18 Dec 2024
Confirmation statement made on 30 October 2024 with updates
Submitted on 5 Nov 2024
Full accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Statement of capital following an allotment of shares on 20 June 2024
Submitted on 28 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year